- Company Overview for WATERWELL LIMITED (03496105)
- Filing history for WATERWELL LIMITED (03496105)
- People for WATERWELL LIMITED (03496105)
- Charges for WATERWELL LIMITED (03496105)
- More for WATERWELL LIMITED (03496105)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Jan 2013 | AR01 | Annual return made up to 21 January 2013 with full list of shareholders | |
25 Jan 2013 | AD01 | Registered office address changed from C/O Crudwell Unit 1 Kemble Business Park Crudwell Malmesbury Wiltshire SN16 9SH England on 25 January 2013 | |
04 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
26 Jan 2012 | AR01 | Annual return made up to 21 January 2012 with full list of shareholders | |
26 Jan 2012 | AD01 | Registered office address changed from Unit 1 Kemble Business Park Crudwell Near Malmesbury Wiltshire SN16 9SH England on 26 January 2012 | |
26 Jan 2012 | AD01 | Registered office address changed from Unit 1 Lyncroft Business Park Perrott's Brook Cirencester Gloucestershire GL7 7BW United Kingdom on 26 January 2012 | |
24 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
17 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
02 Feb 2011 | AR01 | Annual return made up to 21 January 2011 with full list of shareholders | |
02 Feb 2011 | AD01 | Registered office address changed from C/O C/O Landscapeplus Lyncroft Business Park Perrott's Brook Cirencester Gloucestershire GL7 7BW United Kingdom on 2 February 2011 | |
18 Aug 2010 | AP01 | Appointment of Mr Nicholas James Ryan as a director | |
13 Aug 2010 | AD01 | Registered office address changed from Unit 8 Brentford Business Centre Commerce Road Brentford TW8 8LG on 13 August 2010 | |
12 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 1 August 2010
|
|
30 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
15 Apr 2010 | SH02 | Sub-division of shares on 31 March 2010 | |
15 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2010 | AR01 | Annual return made up to 21 January 2010 with full list of shareholders | |
02 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
30 Apr 2009 | 288b | Appointment terminated secretary richard sales | |
30 Apr 2009 | 288a | Secretary appointed alasdair crawford | |
27 Jan 2009 | 363a | Return made up to 21/01/09; full list of members | |
16 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
24 Jul 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
01 Feb 2008 | 363a | Return made up to 21/01/08; full list of members | |
08 Aug 2007 | AA | Total exemption small company accounts made up to 31 December 2006 |